NESTLEDOWN BEDS LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewTermination of appointment of Richard Thomas Burns as a director on 2025-08-01

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-30 with updates

View Document

20/11/2420 November 2024 Current accounting period extended from 2024-12-31 to 2025-01-31

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/08/2413 August 2024 Termination of appointment of Charles-Henri Herve Jerome Deon as a director on 2024-08-13

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-30 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-30 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Termination of appointment of Howard George Wilson as a director on 2021-10-28

View Document

09/11/219 November 2021 Appointment of Mr Richard Thomas Burns as a director on 2021-10-28

View Document

24/09/2124 September 2021 Amended accounts for a dormant company made up to 2020-12-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-05-30 with updates

View Document

07/05/217 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

06/01/216 January 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR JACQUES SCHAFFNIT

View Document

03/02/203 February 2020 SECOND FILING OF AP01 FOR JACQUES GEORGES SCHAFFNIT

View Document

03/02/203 February 2020 SECOND FILING OF AP01 FOR PIERRE-ALBERT BILLAULT

View Document

03/02/203 February 2020 SECOND FILING OF AP01 FOR CHARLES-HENRI HERVE JEROME DEON

View Document

13/01/2013 January 2020 13/01/20 STATEMENT OF CAPITAL GBP 9.68

View Document

13/01/2013 January 2020 STATEMENT BY DIRECTORS

View Document

13/01/2013 January 2020 STATEMENT BY DIRECTORS

View Document

13/01/2013 January 2020 REDUCE ISSUED CAPITAL 31/12/2019

View Document

07/01/207 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/01/207 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/01/207 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000799200006

View Document

07/01/207 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000799200005

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS DUPARC

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH WYKES

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR PIERRE-ALBERT BILLAULT

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR JACQUES GEORGES SCHAFFNIT

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR CHARLES-HENRI HERVE JEROME DEON

View Document

09/08/199 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / SLEEPEEZEE HOLDINGS LTD / 30/05/2019

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR JOSEPH JAMES FRANCIS WYKES

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN COUSINS

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, SECRETARY COLIN COUSINS

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH WYKES

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD GEORGE WILSON / 20/05/2019

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD GEORGE WILSON / 01/09/2018

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES PASQUIS

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR JOSEPH JAMES FRANCIS WYKES

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WARREN / 01/09/2018

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / SLEEPEEZEE HOLDINGS PLC / 22/05/2018

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MR CHARLES PASQUIS

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE LANG

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MR STEVEN WARREN

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

11/04/1711 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/12/1629 December 2016 COMPANY NAME CHANGED NESTLEDOWN LIMITED CERTIFICATE ISSUED ON 29/12/16

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR PHILIPPE IVAN LANG

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR FRANCOIS DUPARC

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR GILLES SILBERMAN

View Document

09/09/169 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/07/1611 July 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

20/01/1620 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 000799200006

View Document

05/10/155 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/07/1531 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 000799200005

View Document

11/06/1511 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

14/07/1414 July 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

24/06/1424 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/06/1317 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/06/1314 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH FOULSTONE

View Document

28/06/1228 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / GILLES SILBERMAN / 01/01/2012

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH FOULSTONE

View Document

31/01/1231 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/12/1130 December 2011 COMPANY NAME CHANGED NESTLEDOWN BEDS LIMITED CERTIFICATE ISSUED ON 30/12/11

View Document

01/07/111 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/06/1129 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HOWARD FOULSTONE / 29/06/2011

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / GILLES SILBERMAN / 29/06/2011

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD GEORGE WILSON / 29/06/2011

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FRANCIS COUSINS / 29/06/2011

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HOWARD FOULSTONE / 30/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLES SILBERMAN / 30/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD GEORGE WILSON / 30/05/2010

View Document

04/06/104 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FRANCIS COUSINS / 30/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HOWARD FOULSTONE / 30/05/2010

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / COLIN FRANCIS COUSINS / 30/05/2010

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / COLIN FRANCIS COUSINS / 30/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FRANCIS COUSINS / 30/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD GEORGE WILSON / 30/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLES SILBERMAN / 30/05/2010

View Document

16/02/1016 February 2010 SECTION 519

View Document

06/02/106 February 2010 SEC 519

View Document

29/06/0929 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/06/0824 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/01/0811 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0711 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS

View Document

14/06/0714 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0714 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: 61 MORDEN ROAD MERTON LONDON SW19 3XP

View Document

12/07/0612 July 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 DIRECTOR RESIGNED

View Document

28/09/0328 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/07/0313 July 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/06/0121 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 NEW SECRETARY APPOINTED

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/09/9927 September 1999 ADOPT MEM AND ARTS 02/09/99

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/06/9922 June 1999 RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS

View Document

17/12/9817 December 1998 COMPANY NAME CHANGED NESTLEDOWN (H.S.) LIMITED CERTIFICATE ISSUED ON 17/12/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS; AMEND

View Document

30/06/9830 June 1998 RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/03/984 March 1998 AUDITOR'S RESIGNATION

View Document

20/02/9820 February 1998 SECRETARY RESIGNED

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 REGISTERED OFFICE CHANGED ON 20/02/98 FROM: KNIGHT ROAD STROOD KENT ME2 2AS

View Document

20/02/9820 February 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

25/01/9825 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 03/06/97; NO CHANGE OF MEMBERS

View Document

30/07/9630 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 03/06/96; NO CHANGE OF MEMBERS

View Document

26/09/9526 September 1995 DIRECTOR RESIGNED

View Document

21/07/9521 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 10/06/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995

View Document

19/01/9519 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/949 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

09/09/949 September 1994 Full accounts made up to 1994-03-31

View Document

13/06/9413 June 1994 RETURN MADE UP TO 10/06/94; NO CHANGE OF MEMBERS

View Document

13/06/9413 June 1994

View Document

30/09/9330 September 1993 Full accounts made up to 1993-03-31

View Document

30/09/9330 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/07/935 July 1993

View Document

05/07/935 July 1993 RETURN MADE UP TO 28/06/93; NO CHANGE OF MEMBERS

View Document

05/07/935 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/10/9212 October 1992 Full accounts made up to 1992-03-31

View Document

28/07/9228 July 1992 RETURN MADE UP TO 15/07/92; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992

View Document

14/02/9214 February 1992 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

14/02/9214 February 1992

View Document

10/09/9110 September 1991 RETURN MADE UP TO 25/07/91; FULL LIST OF MEMBERS

View Document

10/09/9110 September 1991

View Document

25/07/9125 July 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

25/07/9125 July 1991 Full accounts made up to 1991-01-31

View Document

02/10/902 October 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/90

View Document

02/10/902 October 1990 Accounts for a medium company made up to 1990-01-31

View Document

19/09/9019 September 1990 RETURN MADE UP TO 25/07/90; NO CHANGE OF MEMBERS

View Document

19/09/9019 September 1990

View Document

17/09/9017 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/09/9017 September 1990

View Document

04/06/904 June 1990 NEW DIRECTOR APPOINTED

View Document

04/06/904 June 1990

View Document

07/11/897 November 1989 Accounts for a medium company made up to 1989-01-31

View Document

07/11/897 November 1989 RETURN MADE UP TO 19/07/89; CHANGE OF MEMBERS

View Document

07/11/897 November 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/89

View Document

07/11/897 November 1989

View Document

14/11/8814 November 1988 Resolutions

View Document

14/11/8814 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/8814 November 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/10/88

View Document

05/10/885 October 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/88

View Document

05/10/885 October 1988 RETURN MADE UP TO 13/07/88; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988

View Document

05/10/885 October 1988 Accounts for a medium company made up to 1988-01-31

View Document

02/10/872 October 1987 Accounts for a medium company made up to 1987-01-31

View Document

02/10/872 October 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/87

View Document

05/09/875 September 1987 RETURN MADE UP TO 03/06/87; NO CHANGE OF MEMBERS

View Document

05/09/875 September 1987

View Document

09/08/869 August 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/86

View Document

09/08/869 August 1986 Accounts for a medium company made up to 1986-01-31

View Document

14/07/8614 July 1986

View Document

14/07/8614 July 1986 RETURN MADE UP TO 22/05/86; FULL LIST OF MEMBERS

View Document

29/12/8529 December 1985 INCREASE IN NOMINAL CAPITAL

View Document

03/02/043 February 1904 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company